My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_2005-2014
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
R
>
ROTH
>
850
>
2900 - Site Mitigation Program
>
PR0506824
>
SITE INFORMATION AND CORRESPONDENCE_2005-2014
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/7/2020 3:14:35 PM
Creation date
4/7/2020 2:34:15 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
2005-2014
RECORD_ID
PR0506824
PE
2960
FACILITY_ID
FA0007648
FACILITY_NAME
DDRW - SHARPES
STREET_NUMBER
850
Direction
E
STREET_NAME
ROTH
STREET_TYPE
RD
City
LATHROP
Zip
95330
APN
19802001
CURRENT_STATUS
01
SITE_LOCATION
850 E ROTH RD BLDG S-108
P_LOCATION
07
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\sballwahn
Tags
EHD - Public
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
290
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
Department of Toxic Substances Control <br /> _m <br /> Alan C. Lloyd, Ph.D. 8800 Cal Center Drive Arnold Schwarzenegger <br /> Agency Secretary Sacramento, California 95826-3200 Governor <br /> Cal/EPA <br /> February 9, 2005 <br /> Mr. John J. Guzman <br /> Environmental Program Manager <br /> Defense Logistics Agency <br /> Defense Distribution Depot San Joaquin <br /> P.O. Bcx 960001 <br /> Stockton, California 95296-0320 <br /> Dear Mr. Guzman: <br /> The Department of Toxic Substances Control (DTSC) Northern California Permitting <br /> and Corrective Action Branch has received your two letters dated January 20, 2004. <br /> One letter discusses the termination of DDJC, Tracy Site, Hazardous Waste Storage <br /> Permit (HWSP) and the other letter discusses the termination of the DDJC, Sharpe Site, <br /> HWSP. Each letter references DDJC's November 8, 2004 letter to DTSC that; (1) <br /> requested the termination of each facility permit on December 31, 2004, (2) indicated <br /> that the annual facility fees for both facilities should expire on December 31, 2004 and <br /> (3) indicated that DDJC plans to start operating Building 605, Sharpe, and Building 38, <br /> Tracy, as 90-day generator sites on January 1, 2005. <br /> At this time, Buildings 605 and 38 have not been certified closed by DTSC, but should <br /> be in the near future. Knowing that the interiors of the two buildings have been properly <br /> clean closed, DTSC approves of DDJC using the two buildings for 90-day storage of <br /> hazardous waste. The DDJC, Tracy Site, HWSP expires August 31, 2005, while the <br /> DDJC, Sharpe Site, HWSP expired on January 12, 2008. In order to terminate these <br /> two HWSPs before their expiration date, DDJC must request a class 1 permit <br /> modification from DTSC for each permit and implement the applicable requirements of <br /> the California Code of Regulations (Cal, Code of Regs), title 22, Section 66Z70.42(a). <br /> The changing of the expiration date of a permit to allow early termination is designated <br /> as a class 1 permit modification in the Cal. Code of Regs., title 22, section 66270, <br /> Appendix I, A.6. <br /> In regard to annual facility fees, pursuant to California Health and Safety Code, Section <br /> 25205.2(d), a storage facility that has stopped storing waste is required to pay the <br /> 0 Printed on Recycled Paper I <br />
The URL can be used to link to this page
Your browser does not support the video tag.